Company NameGHTG Films Ltd
Company StatusDissolved
Company NumberSC423119
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Philip Gustav Duncan Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address31 Dundonald Road
London
NW10 3HP
Director NameMs Carole Sheridan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address21 Fullerton Drive
West Kilbride
KA23 9HS
Scotland
Director NameMr Christopher Desmond Curling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address75 Red Lion Street
London
WC1R 4GB
Director NameMr Barry Mendel
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2017)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address563 South Arroyo Boulevard
Pasadena
Ca 91105
Director NameMr Stuart Lee Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2017)
RoleMusician
Country of ResidenceScotland
Correspondence Address27 Argyle Court 1103 Argyle Street
Finnieston
Glasgow
G3 8ND
Scotland
Secretary NameMiss Margaret Mary Dowling
StatusClosed
Appointed01 June 2016(4 years, 1 month after company formation)
Appointment Duration1 year (closed 27 June 2017)
RoleCompany Director
Correspondence Address13 Ayr Court
Monks Drive
London
W3 0EA
Director NameFindlay Productions Ltd (Corporation)
StatusClosed
Appointed01 May 2012(same day as company formation)
Correspondence AddressThe Forest Of Black 48 Woodside Terrace Lane
Glasgow
G3 7YW
Scotland
Secretary NameMiss Elizabeth Jane Allan
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/1 11
Prince Edward St
Glasgow
G42 8LU
Scotland

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Findlay Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£297,152
Gross Profit-£57,942
Net Worth£7,001
Cash£7,667
Current Liabilities£105,241

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

25 July 2012Delivered on: 10 August 2012
Persons entitled: Ingenious Project Finance Limited

Classification: Deed of security assignment and charge
Secured details: All sums due or to become due.
Particulars: The entire copyright and all other rights throughout the universe in the screenplay for the film (god help the girl) please see the form.
Outstanding
25 July 2012Delivered on: 7 August 2012
Persons entitled: European Films Bonds a/S and Another

Classification: Producer's completion agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 July 2012Delivered on: 1 August 2012
Persons entitled: Creative Scotland

Classification: Deed of security assignment
Secured details: All sums due or to become due.
Particulars: Right title and interest in the entire copyright and all other rights (god help the girl) please see form.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Appointment of Miss Margaret Mary Dowling as a secretary on 1 June 2016 (2 pages)
25 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(8 pages)
25 July 2016Termination of appointment of Elizabeth Jane Allan as a secretary on 1 June 2016 (1 page)
10 November 2015Director's details changed for Mr Christopher Desmond Curling on 1 August 2015 (2 pages)
10 November 2015Director's details changed for Mr Christopher Desmond Curling on 1 August 2015 (2 pages)
16 October 2015Registered office address changed from The Forest of Black 48 Woodside Terrace Lane Glasgow Glasgow G3 7YW to 133 Fountainbridge Edinburgh EH3 9BA on 16 October 2015 (1 page)
6 October 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(9 pages)
6 October 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(9 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Director's details changed for Mr Stuart Lee Murdoch on 7 August 2014 (3 pages)
12 August 2014Director's details changed for Mr Stuart Lee Murdoch on 7 August 2014 (3 pages)
1 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(9 pages)
1 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(9 pages)
18 October 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
17 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(9 pages)
17 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(9 pages)
23 November 2012Total exemption full accounts made up to 31 August 2012 (13 pages)
20 November 2012Previous accounting period shortened from 31 May 2013 to 31 August 2012 (1 page)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 July 2012Appointment of Mr Stuart Lee Murdoch as a director (2 pages)
20 July 2012Appointment of Mr Barry Mendel as a director (2 pages)
1 May 2012Appointment of Ms Carole Sheridan as a director (2 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)